Search icon

RITE-WAY INDUSTRIES, INC.

Company Details

Name: RITE-WAY INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1981 (44 years ago)
Organization Date: 10 Sep 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0159675
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
Principal Office: 4201 REAS LANE, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Terry Keith Lamkin Vice President

Director

Name Role
Deborah Gale Embry Director
Terry Keith Lamkin Director
Courtney Diane Embry Director
Whitney Renee' Genakos Director
JOHN W. BRAUN Director
DAVID EMBRY Director

Incorporator

Name Role
DAVID K. EMBRY Incorporator

Treasurer

Name Role
Whitney Renee' Genakos Treasurer

Secretary

Name Role
Courtney Diane Embry Secretary

Registered Agent

Name Role
TERRY KEITH LAMKIN Registered Agent

President

Name Role
Deborah Gale Embry President

Former Company Names

Name Action
RITE-WAY GRINDING SAW & TOOL CO., INC. Old Name

Assumed Names

Name Status Expiration Date
RITE-WAY SPECIAL TOOL COMPANY Inactive 2024-03-19
RITE-WAY DISTRIBUTION SERVICES Inactive 2024-03-19
RITE-WAY GRINDING SAW & TOOL CO, INC Inactive 2024-03-19
RITE-WAY GRINDING SAW & TOOL CO., INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-17
Annual Report 2021-02-19
Annual Report 2020-03-05
Annual Report 2019-04-18
Name Renewal 2018-10-11
Name Renewal 2018-10-11
Name Renewal 2018-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18594820 0452110 1986-02-27 3323 FARNSLEY ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State